- Company Overview for INFOVIZ LTD (09419814)
- Filing history for INFOVIZ LTD (09419814)
- People for INFOVIZ LTD (09419814)
- More for INFOVIZ LTD (09419814)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
10 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
01 Mar 2023 | PSC04 | Change of details for Mr Balu Venkatesh Gunnam as a person with significant control on 29 March 2022 | |
01 Mar 2023 | PSC07 | Cessation of Anusha Nekkanti as a person with significant control on 29 March 2022 | |
19 Aug 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
23 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
07 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
20 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
02 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
05 Feb 2018 | AD01 | Registered office address changed from 130 Nayland Road Colchester Essex CO4 6AN England to 130 Nayland Road Colchester Essex CO4 6AN on 5 February 2018 | |
04 Feb 2018 | CH01 | Director's details changed for Mr Balu Venkatesh Gunnam on 31 January 2018 | |
04 Feb 2018 | AD01 | Registered office address changed from Apartment 32, Ip Central 129, Star Lane Ipswich Suffolk IP4 1JF England to 130 Nayland Road Colchester Essex CO4 6AN on 4 February 2018 | |
04 Feb 2018 | CH01 | Director's details changed for Mrs Anusha Nekkanti on 31 January 2018 | |
25 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
28 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
27 Oct 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from Apartment 33 Ip Central 129 Star Lane Ipswich IP4 1JF England to Apartment 32, Ip Central 129, Star Lane Ipswich Suffolk IP4 1JF on 27 September 2016 | |
07 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
|